50-65 SUTTON SQUARE RTM COMPANY LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Ben Conway on 2025-03-31

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Ben Conway on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Ben Conway on 2025-03-25

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Appointment of Mr Ben Conway as a director on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Laura Eadie as a director on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Philip Michael Wilson as a director on 2023-12-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Termination of appointment of Lucy Stephenson as a director on 2023-02-09

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/04/2224 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON KATAN

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 13/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY HOMES & WATSON PARTNERSHIP LTD

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM UNIT 1B LITTLE HYDE FARM LITTLE HYDE LANE INGATESTONE ESSEX CM4 0DU ENGLAND

View Document

01/11/161 November 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMTED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 12/04/16 NO MEMBER LIST

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/01/1626 January 2016 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

22/05/1522 May 2015 CORPORATE SECRETARY APPOINTED HOMES & WATSON PARTNERSHIP LTD

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

08/05/158 May 2015 12/04/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR NICHOLAS JAMES NELSON TAYLOR

View Document

16/05/1416 May 2014 12/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/05/1316 May 2013 12/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/06/1218 June 2012 12/04/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 18/06/2012

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 5B SUMATRA HOUSE 215 WEST END LANE LONDON NW6 1XJ UNITED KINGDOM

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company